MANORGRAND PROPERTIES LTD

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

27/01/2527 January 2025 Appointment of Mr Edward Schwab as a director on 2025-01-19

View Document

27/01/2527 January 2025 Registered office address changed from 13 Hurstdene Gardens London N15 6NA to 114 Albert Avenue Prestwich Manchester M25 0LU on 2025-01-27

View Document

27/01/2527 January 2025 Appointment of Mr Samuel Joseph Chontow as a director on 2025-01-19

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

07/01/257 January 2025 Termination of appointment of Esther Winegarten as a director on 2024-08-04

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

21/01/2021 January 2020 CURREXT FROM 27/04/2020 TO 30/04/2020

View Document

21/01/2021 January 2020 27/04/19 TOTAL EXEMPTION FULL

View Document

27/04/1927 April 2019 Annual accounts for year ending 27 Apr 2019

View Accounts

03/04/193 April 2019 CESSATION OF BENJAMIN WINEGARTEN AS A PSC

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WINEGARTEN

View Document

25/01/1925 January 2019 27/04/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 Annual accounts for year ending 27 Apr 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

17/01/1817 January 2018 27/04/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts for year ending 27 Apr 2017

View Accounts

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/01/1724 January 2017 PREVSHO FROM 28/04/2016 TO 27/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/01/1625 January 2016 PREVSHO FROM 29/04/2015 TO 28/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/01/1529 January 2015 PREVSHO FROM 30/04/2014 TO 29/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/04/147 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/03/1328 March 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/03/1230 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/05/1112 May 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

21/01/1121 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

26/01/1026 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

17/06/0917 June 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 GBP NC 100/600 31/03/2008

View Document

08/04/088 April 2008 NC INC ALREADY ADJUSTED 31/03/08

View Document

08/04/088 April 2008 SUB-DIVISION 31/03/2008

View Document

08/04/088 April 2008 S-DIV

View Document

08/04/088 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/083 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

19/04/0719 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 28/03/01; NO CHANGE OF MEMBERS

View Document

11/04/0011 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 SECRETARY RESIGNED

View Document

28/04/9928 April 1999 REGISTERED OFFICE CHANGED ON 28/04/99 FROM: FORMATIONS DIRECT LTD 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

08/04/998 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company